ZILAN LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

11/05/2511 May 2025 Application to strike the company off the register

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Registered office address changed from 9 Leigh Green Close Widnes WA8 8XY England to 53 Grizedale Widnes WA8 4YG on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mrs Nalan Altindag on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mrs Nalan Altindag as a person with significant control on 2023-09-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from 59-60 the Market Square London N9 0TZ England to 9 Leigh Green Close Widnes WA8 8XY on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mrs Nalan Altindag as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mrs Nalan Altindag on 2022-01-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

12/08/2012 August 2020 PREVSHO FROM 31/05/2021 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 CURRSHO FROM 30/09/2020 TO 31/05/2020

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 32 HIGH STREET MEXBOROUGH S64 9AS ENGLAND

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 91 NETHER HALL ROAD 1ST FLOOR DONCASTER DN1 2QA ENGLAND

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company